Search icon

RHODEN POOL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: RHODEN POOL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHODEN POOL SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000017781
FEI/EIN Number 202995798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL, 32003, US
Mail Address: 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN MARCUS W Director 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL, 32003
RHODEN RITA G Director 6363 WEST RIVER CIRCLE, MACCLENNY, FL, 32063
RHODEN MARCUS W Agent 1615 COUNTY ROAD 220, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014607 PINCH A PENNY EXPIRED 2012-02-10 2017-12-31 - 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2012-02-10 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1615 COUNTY ROAD 220, SUITE 120, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2008-01-31 RHODEN, MARCUS WJR -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State